Bexley
Kent
DA5 2EY
Director Name | Ms Melhoney Mavis Wesley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Admin Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
Secretary Name | Alison Jane Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chalet Close Bexley Kent DA5 2EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jwcontractservices.co.uk |
---|---|
Telephone | 01322 669921 |
Telephone region | Dartford |
Registered Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | J.r. Wesley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,280 |
Cash | £156,674 |
Current Liabilities | £245,287 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Technical & General Guarantee Company Sa Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: "The receivables". See image for full details. Outstanding |
---|---|
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cash sum. See image for full details. Outstanding |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 December 2019 | Director's details changed for Ms Melhoney Mavis Lim on 12 August 2018 (2 pages) |
2 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 September 2018 | Change of details for Ms Melhoney Mavis Lim as a person with significant control on 12 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 August 2017 | Notification of Melhoney Mavis Lim as a person with significant control on 10 March 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
9 August 2017 | Notification of Melhoney Mavis Lim as a person with significant control on 10 March 2017 (2 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
20 February 2017 | Appointment of Ms Melhoney Mavis Lim as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Melhoney Mavis Lim as a director on 20 February 2017 (2 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for John Robert Wesley on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Robert Wesley on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Robert Wesley on 1 July 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 November 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
5 November 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
28 May 2008 | Appointment terminated secretary alison wesley (1 page) |
28 May 2008 | Appointment terminated secretary alison wesley (1 page) |
26 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
29 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
13 September 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 September 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
23 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
14 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 March 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
23 March 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
28 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
15 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
4 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (1 page) |
30 April 2001 | Full accounts made up to 31 July 2000 (1 page) |
11 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (17 pages) |
1 July 1999 | Incorporation (17 pages) |